Portesbury Hill Drive
Camberley
Surrey
GU15 2TP
Secretary Name | Ann Margaret Faughnan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(10 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 82 The Street Wrecclesham Farnham Surrey GU10 4QR |
Secretary Name | Ann Margaret Favemnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 3 Manor House Portesbery Hill Drive Camberley Surrey GU15 3TP |
Director Name | Gary John Clear |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 6 Fair Oak Way Baughurst Basingstoke Hampshire RG26 5NT |
Director Name | Stephen Lawrence Tiller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 92 Ferndale Road Church Crookham Fleet Hampshire GU13 0LP |
Secretary Name | Daniel Vincent Faughnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 3 Manor House Portesbury Hill Drive Camberley Surrey GU15 2TP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£110,533 |
Cash | £214 |
Current Liabilities | £344,090 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 December 2003 | Dissolved (1 page) |
---|---|
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Appointment of a voluntary liquidator (1 page) |
18 July 2002 | Statement of affairs (6 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: sandy farm business centre sands road farnham surrey GU10 1PX (1 page) |
19 June 2002 | Notice of completion of voluntary arrangement (2 pages) |
7 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2002 (3 pages) |
3 January 2002 | Return made up to 06/12/01; full list of members
|
4 October 2001 | Registered office changed on 04/10/01 from: sandy farm business centre the sands farnham surrey GU10 1FX (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: hickleys court farnham surrey GU9 7QQ (1 page) |
27 June 2001 | Return made up to 06/12/00; full list of members; amend
|
18 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 March 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 January 2001 | Return made up to 06/12/00; full list of members
|
27 November 2000 | Director resigned (1 page) |
1 August 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
1 March 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 February 2000 | Return made up to 06/12/99; full list of members
|
11 February 2000 | New secretary appointed (2 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | New director appointed (2 pages) |
8 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
3 February 1997 | Particulars of mortgage/charge (4 pages) |
12 December 1996 | Director resigned (1 page) |
11 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 May 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 January 1996 | Return made up to 06/12/95; full list of members
|
12 April 1995 | Particulars of mortgage/charge (4 pages) |